This company is commonly known as Anglia Case Management Limited. The company was founded 20 years ago and was given the registration number 04827648. The firm's registered office is in SEVENOAKS. You can find them at 1 Suffolk Way, , Sevenoaks, Kent. This company's SIC code is 86900 - Other human health activities.
Name | : | ANGLIA CASE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04827648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 13 June 2023 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 23 January 2020 | Active |
Apsley House, Tut Hill Fornham All Saints, Bury St Edmunds, IP28 6LD | Secretary | 31 January 2008 | Active |
25 Sextons Meadow, Bury St.Edmunds, IP33 2SB | Secretary | 10 July 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 July 2003 | Active |
10, Slingsby Place, London, England, WC2E 9AB | Director | 30 January 2017 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 31 January 2018 | Active |
Apsley House, Tut Hill Fornham All Saints, Bury St Edmunds, IP28 6LD | Director | 10 July 2003 | Active |
Greenwood House, Greenwood Court, Bury St Edmunds, England, IP32 7GY | Director | 03 May 2016 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 31 January 2018 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 30 January 2017 | Active |
1 Parkway, Shudy Camps, Cambridge, CB1 6RQ | Director | 01 April 2004 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 06 April 2021 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 17 May 2019 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 31 January 2018 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 30 January 2017 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 10 August 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 31 January 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 15 May 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 20 December 2018 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 03 May 2016 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 06 April 2021 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 25 June 2020 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 20 December 2018 | Active |
1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 20 December 2018 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 July 2003 | Active |
Anglia Case Management Holdings Limited | ||
Notified on | : | 03 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-14 | Accounts | Legacy. | Download |
2023-07-14 | Other | Legacy. | Download |
2023-07-14 | Other | Legacy. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Change account reference date company current extended. | Download |
2022-02-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-03 | Accounts | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-22 | Accounts | Legacy. | Download |
2021-03-22 | Other | Legacy. | Download |
2021-03-22 | Other | Legacy. | Download |
2021-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.